- Company Overview for FAIRLINK SYSTEMS LIMITED (02744926)
- Filing history for FAIRLINK SYSTEMS LIMITED (02744926)
- People for FAIRLINK SYSTEMS LIMITED (02744926)
- More for FAIRLINK SYSTEMS LIMITED (02744926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Apr 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2024 | DS01 | Application to strike the company off the register | |
10 Jul 2023 | AA | Total exemption full accounts made up to 11 October 2022 | |
23 Jun 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 11 October 2022 | |
12 May 2023 | AD01 | Registered office address changed from Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP United Kingdom to First Floor, Recycling House Ferry Lane South Rainham RM13 9DB on 12 May 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 February 2023 with no updates | |
06 Sep 2022 | AD01 | Registered office address changed from Recycling House 71 Ferry Lane South Rainham RM13 9DB England to Suite 1 Concept House 23 Billet Lane Hornchurch Essex RM11 1XP on 6 September 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 21 February 2022 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 21 February 2021 with no updates | |
19 Mar 2021 | RP04CS01 | Second filing of Confirmation Statement dated 21 February 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from C1 Sttons Business Park New Road Rainham Essex RM13 8DE United Kingdom to Recycling House 71 Ferry Lane South Rainham RM13 9DB on 16 July 2020 | |
16 Jul 2020 | CS01 |
Confirmation statement made on 21 February 2020 with no updates
|
|
02 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Feb 2020 | AP01 | Appointment of Mrs. Elizabeth Anne Dervish as a director on 21 February 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
26 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Jun 2017 | AD01 | Registered office address changed from C1 Suttons Business Park New Road Rainham Essex RM11 3SA to C1 Sttons Business Park New Road Rainham Essex RM13 8DE on 22 June 2017 | |
16 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates |